Name: | TS MASTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2004 (20 years ago) |
Entity Number: | 3126754 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-18 | 2018-04-03 | Address | 11 EAST 44TH STREET, SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-11-10 | 2016-07-18 | Address | 11E 44TH STREET, STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-11-16 | 2008-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90172 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403000054 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
160718002035 | 2016-07-18 | BIENNIAL STATEMENT | 2014-11-01 |
081110002007 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061102002354 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
050307000604 | 2005-03-07 | AFFIDAVIT OF PUBLICATION | 2005-03-07 |
050307000602 | 2005-03-07 | AFFIDAVIT OF PUBLICATION | 2005-03-07 |
041116000616 | 2004-11-16 | APPLICATION OF AUTHORITY | 2004-11-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State